Search icon

MARSH & MCLENNAN SHARED SERVICES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MARSH & MCLENNAN SHARED SERVICES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 2011 (14 years ago)
Date of dissolution: 18 May 2022
Entity Number: 4173514
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STACY MILLS Chief Executive Officer 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2022-05-19 2022-05-19 Address 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-03-19 2022-05-19 Address 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-01-28 2022-05-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-05-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-03-12 2020-03-19 Address 1166 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220519001084 2022-05-18 CERTIFICATE OF TERMINATION 2022-05-18
211203002474 2021-12-03 BIENNIAL STATEMENT 2021-12-03
200319060056 2020-03-19 BIENNIAL STATEMENT 2019-12-01
SR-59205 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-59204 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State